Search icon

RELIANCE OF HUDSON INC

Company Details

Entity Name: RELIANCE OF HUDSON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000042319
FEI/EIN Number 272612679
Address: 13311 US HIGHWAY 19, HUDSON, FL, 34667
Mail Address: 13311 US HIGHWAY 19, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GAJERA VALLABHDAS C Agent 13311 US HIGHWAY 19, HUDSON, FL, 34667

President

Name Role Address
GAJERA VALLABHDAS C President 13311 US HIGHWAY 19, HUDSON, FL, 34667

Secretary

Name Role Address
GAJERA VALLABHDAS C Secretary 13311 US HIGHWAY 19, HUDSON, FL, 34667

Vice President

Name Role Address
GAJERA NITABEN V Vice President 13311 US HIGHWAY 19, HUDSON, FL, 34667

Treasurer

Name Role Address
GAJERA NITABEN V Treasurer 13311 US HIGHWAY 19, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044129 J J DISCOUNT BEVERAGE EXPIRED 2010-05-19 2015-12-31 No data 13311 US HIGHWAY 19, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000695233 TERMINATED 1000000724911 PASCO 2016-10-21 2036-10-26 $ 198,169.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-07-03
Domestic Profit 2010-05-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State